20 CANADA SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

23/06/2323 June 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-06-23

View Document

12/06/2312 June 2023 Appointment of Anna Silver as a director on 2023-05-31

View Document

10/06/2310 June 2023 Termination of appointment of Li Ni Yao Chen as a director on 2023-05-31

View Document

10/06/2310 June 2023 Termination of appointment of Vincent Peng Yu Chen as a director on 2023-05-31

View Document

09/05/239 May 2023 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of Lingmei Li as a director on 2022-09-26

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Appointment of Ms Lingmei Li as a director on 2021-07-29

View Document

03/08/213 August 2021 Termination of appointment of Hong Tian Chen as a director on 2021-07-29

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108515780003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108515780001

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 3RD FLOOR 11-12 ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108515780002

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108515780001

View Document

20/07/1720 July 2017 ADOPT ARTICLES 11/07/2017

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company